- Company Overview for REGAL FACILITIES LIMITED (15390085)
- Filing history for REGAL FACILITIES LIMITED (15390085)
- People for REGAL FACILITIES LIMITED (15390085)
- More for REGAL FACILITIES LIMITED (15390085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | PSC01 | Notification of Maria Dykes Allen as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Thomas White as a person with significant control on 8 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Miss Maria Dykes Allen as a director on 8 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Thomas White as a director on 8 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
26 Mar 2024 | AP01 | Appointment of Mr Thomas White as a director on 26 March 2024 | |
26 Mar 2024 | PSC01 | Notification of Thomas White as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 5 Trefelin Street Port Talbot SA13 1DQ on 26 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of Harkers Assocites Limited as a person with significant control on 25 March 2024 | |
05 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-05
|